Search icon

GKC, INC.

Company Details

Name: GKC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2005 (20 years ago)
Entity Number: 3161469
ZIP code: 11967
County: Queens
Place of Formation: New York
Address: 41 KINGSLAND PLACE, SHIRLEY, NY, United States, 11967
Principal Address: 31-40 30TH STREET, 2A, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 347-558-3927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 KINGSLAND PLACE, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
GEORGE KOUSPIDIS Chief Executive Officer 31-40 30TH STREET, 2A, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
1303233-DCA Inactive Business 2008-10-28 2009-06-30

History

Start date End date Type Value
2005-02-08 2007-03-29 Address 31-40 30TH STREET #2A, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070329002076 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050208000730 2005-02-08 CERTIFICATE OF INCORPORATION 2005-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
907418 TRUSTFUNDHIC INVOICED 2008-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
907417 LICENSE INVOICED 2008-10-28 50 Home Improvement Contractor License Fee
907416 FINGERPRINT INVOICED 2008-10-28 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309596468 0216000 2006-11-15 4 GANNETT DRIVE (SUITE 301), WEST HARRISON, NY, 10604
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-11-15
Case Closed 2007-01-25

Related Activity

Type Complaint
Activity Nr 205177777
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-12-04
Abatement Due Date 2007-01-08
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2006-12-04
Abatement Due Date 2006-12-13
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2006-12-04
Abatement Due Date 2006-12-07
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-12-04
Abatement Due Date 2006-12-13
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State